Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

DEBARY PLANTATION COMMUNITY ASSOCIATION, INC.

Filing Information
N36082 59-2946179 01/09/1990 FL ACTIVE AMENDMENT 01/06/2005 NONE
Principal Address
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Changed: 04/19/2023
Mailing Address
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Changed: 04/19/2023
Registered Agent Name & Address BONO AND ASSOCIATES
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Name Changed: 04/25/2016

Address Changed: 04/19/2023
Officer/Director Detail Name & Address

Title Director

Morris, Gary
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title Director

JENKINS, PHIL
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title President

Ersson, Christopher
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title VP

Flowers, Joan
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title Treasurer

Billings, Thomas
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title Secretary

San Fanandre, Jeanne
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title Director

Gray, Joan
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title Director

Ochab, Catherine
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title Director

Mannino, Catherine
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/19/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
03/26/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
12/07/2015 -- Reg. Agent Change View image in PDF format
03/11/2015 -- ANNUAL REPORT View image in PDF format
08/22/2014 -- Reg. Agent Change View image in PDF format
04/07/2014 -- ANNUAL REPORT View image in PDF format
03/13/2013 -- ANNUAL REPORT View image in PDF format
02/29/2012 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- Reg. Agent Change View image in PDF format
12/30/2011 -- Reg. Agent Resignation View image in PDF format
04/22/2011 -- ANNUAL REPORT View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
06/02/2009 -- ANNUAL REPORT View image in PDF format
05/20/2009 -- Reg. Agent Resignation View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
04/19/2006 -- ANNUAL REPORT View image in PDF format
04/13/2005 -- ANNUAL REPORT View image in PDF format
01/06/2005 -- Amendment View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/02/2002 -- ANNUAL REPORT View image in PDF format
05/01/2001 -- ANNUAL REPORT View image in PDF format
06/26/2000 -- REINSTATEMENT View image in PDF format
09/03/1998 -- ANNUAL REPORT View image in PDF format
03/11/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/12/1995 -- ANNUAL REPORT View image in PDF format